Search icon

4167 LAKEWOOD BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 4167 LAKEWOOD BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4167 LAKEWOOD BOULEVARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L09000111666
FEI/EIN Number 271790282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1315 REMINGTON WAY, 1202, NAPLES, FL, 34110, US
Mail Address: 1315 REMINGTON WAY, 1202, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHS CHERYL P Managing Member 1315 REMINGTON WAY, # 1202, NAPLES, FL, 34110
PAUL SCOT K Agent 12105 BRYNWOOD PRESERVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-07 - -
CHANGE OF MAILING ADDRESS 2018-01-14 1315 REMINGTON WAY, 1202, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 1315 REMINGTON WAY, 1202, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2010-04-22 PAUL, SCOT K -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 12105 BRYNWOOD PRESERVE, NAPLES, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State